Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNDBERRY LIMITED
Company Information for

MOUNDBERRY LIMITED

10 Westbourne Gardens, London, W2 5PU,
Company Registration Number
01691699
Private Limited Company
Active

Company Overview

About Moundberry Ltd
MOUNDBERRY LIMITED was founded on 1983-01-17 and has its registered office in . The organisation's status is listed as "Active". Moundberry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOUNDBERRY LIMITED
 
Legal Registered Office
10 Westbourne Gardens
London
W2 5PU
Other companies in W2
 
Filing Information
Company Number 01691699
Company ID Number 01691699
Date formed 1983-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-20
Return next due 2025-08-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-22 11:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNDBERRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNDBERRY LIMITED

Current Directors
Officer Role Date Appointed
ALISA NICOLE FIDDES
Company Secretary 2003-07-17
NATALIA BUCCI
Director 2012-03-20
JUSTIN DOLLING
Director 2008-01-01
ALISA NICOLE FIDDES
Director 2002-11-13
MICHAEL FRANCIS MILLERSHIP
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS GALVEZ
Director 1992-12-31 2017-09-07
ANDREA CROCE
Director 2008-01-01 2012-03-20
KATHRYN CROCE
Director 2008-01-01 2012-03-20
JEAN FRANCOIS SCHMID
Director 2002-05-20 2006-03-16
RONALD CHRISTIE
Company Secretary 1992-12-31 2003-07-17
RONALD CHRISTIE
Director 1992-12-31 2003-07-17
IVY OLGA BOGDANERIS
Director 1996-02-14 2002-11-26
TESSA JOCELYN LUMLEY
Director 1992-12-31 2002-04-20
JOSEPH MARC SHELDON
Director 1992-12-31 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIA BUCCI POM POM CHIC LTD Director 2017-09-14 CURRENT 2017-09-14 Active
MICHAEL FRANCIS MILLERSHIP NYASA TRADING LIMITED Director 2009-06-08 CURRENT 2009-06-07 Active
MICHAEL FRANCIS MILLERSHIP 17 HORMEAD ROAD LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Statement by Directors
2022-11-08Solvency Statement dated 08/11/22
2022-11-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-08Statement of capital on GBP 100
2022-11-08SH19Statement of capital on 2022-11-08 GBP 100
2022-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-08CAP-SSSolvency Statement dated 08/11/22
2022-11-08SH20Statement by Directors
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23DIRECTOR APPOINTED MR ZAID ABBAS
2021-12-23AP01DIRECTOR APPOINTED MR ZAID ABBAS
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-09CH01Director's details changed for Mr Michael Francis Millership on 2021-07-09
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DOLLING
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CH01Director's details changed for Alisa Nicole Fiddes on 2018-05-01
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR ALISA NICOLE FIDDES on 2018-05-01
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALVEZ
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Justin Dolling on 2014-12-01
2015-02-04CH01Director's details changed for Justin Dolling on 2014-12-01
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CROCE
2012-05-08AP01DIRECTOR APPOINTED MISS NATALIA BUCCI
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CROCE
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2009-04-01288aDIRECTOR APPOINTED JUSTIN DOLLING LOGGED FORM
2009-03-26288aDIRECTOR APPOINTED JUSTIN DOLLING
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05288aDIRECTOR APPOINTED KATHRYN CROCE
2009-01-05288aDIRECTOR APPOINTED ANDREA CROCE
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-30363(288)DIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-02-05363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-28363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-07363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-11363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-23ORES04NC INC ALREADY ADJUSTED 11/04/96
1996-04-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/96
1996-04-23123£ NC 100/120 11/04/96
1996-04-2388(2)RAD 11/04/96--------- £ SI 20@1=20 £ IC 100/120
1996-03-06288NEW DIRECTOR APPOINTED
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-08363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-21288DIRECTOR RESIGNED
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-08363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-22363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MOUNDBERRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNDBERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNDBERRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNDBERRY LIMITED

Intangible Assets
Patents
We have not found any records of MOUNDBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNDBERRY LIMITED
Trademarks
We have not found any records of MOUNDBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNDBERRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MOUNDBERRY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MOUNDBERRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNDBERRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNDBERRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.